(CH01) On Monday 30th October 2023 director's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tuesday 13th July 2010 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th November 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1-3 st Mary's Court Tickhill Doncaster DN11 9LX. Change occurred on Tuesday 15th November 2022. Company's previous address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 15th November 2022 secretary's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. Change occurred on Tuesday 5th May 2020. Company's previous address: 1 London Road Kettering Northamptonshire NN16 0EF.
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th November 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th November 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Friday 31st December 2010 to Tuesday 30th November 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Wednesday 28th July 2010) of a secretary
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th July 2010.
filed on: 28th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th July 2010
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 6th November 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 12th, August 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On Tuesday 31st March 2009 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 31st March 2009 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed windcourt construction LIMITEDcertificate issued on 24/03/09
filed on: 20th, March 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 6th January 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 5th, September 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 30th November 2007 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 30th November 2007 - Annual return with full member list
filed on: 30th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 10th January 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 10th January 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 10th January 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 10th January 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
filed on: 4th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/07 from: ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP
filed on: 4th, January 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed windcourt LIMITEDcertificate issued on 07/12/06
filed on: 7th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed windcourt LIMITEDcertificate issued on 07/12/06
filed on: 7th, December 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(18 pages)
|